Check the

PHARM-ASSIST (HEALTHCARE) LIMITED

Company
PHARM-ASSIST (HEALTHCARE) LIMITED (05110938)

PHARM-ASSIST (HEALTHCARE)

Phone: 01132 326 002
B⁺ rating

ABOUT PHARM-ASSIST (HEALTHCARE) LIMITED

Welcome to Pharm-Assist (Healthcare) Ltd. We are an independent family owned pharmacy chain. Established in 2006, we have been serving the communities of LS14 & LS15 for over 10 years. We have won many national awards over the last 10 years, and during 2015 we were shortlisted for National independent pharmacy of the year. In November 2015 we won the Team Learning and Development award across the country. Both our Pharmacies at Halton and Seacroft have been inspected recently by our professional regulators the GPhC, and we have been rated GOOD, which puts us in the top 5% in the country.

We aim to excel in customer service and go the extra mile to provide pharmacy services to the whole community.

Company Registered In:

KEY FINANCES

Year
2017
Assets
£731.86k ▲ £92.45k (14.46 %)
Cash
£0.79k ▲ £0.44k (125.71 %)
Liabilities
£449.33k ▼ £-255.7k (-36.27 %)
Net Worth
£282.53k ▼ £348.15k (-530.57 %)

REGISTRATION INFO

Company name
PHARM-ASSIST (HEALTHCARE) LIMITED
Company number
05110938
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Apr 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
pharm-assist.org.uk
Phones
01132 326 002
01132 645 123
03003 033 380
Registered Address
23 OAKWOOD GROVE,
LEEDS,
LS8 2PA

ECONOMIC ACTIVITIES

47730
Dispensing chemist in specialised stores
47749
Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

LAST EVENTS

05 Dec 2016
Confirmation statement made on 22 November 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 1,000

CHARGES

10 March 2014
Status
Outstanding
Delivered
13 March 2014
Persons entitled
Santander UK PLC (As Security Trustee) (Bank)
Description
1. the company charges to the bank (as security trustee for…

10 March 2014
Status
Outstanding
Delivered
13 March 2014
Persons entitled
Santander UK PLC (As Security Trustee) (Bank)
Description
1. the company with full title guarantee, as continuing…

17 March 2011
Status
Satisfied on 27 March 2014
Delivered
21 March 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
L/H 253 selby road leeds.

25 November 2010
Status
Satisfied on 4 April 2011
Delivered
4 December 2010
Persons entitled
Royal Bank of Scotland PLC
Description
253 selby road leeds.

1 December 2008
Status
Satisfied on 21 March 2011
Delivered
3 December 2008
Persons entitled
Royal Bank of Scotland PLC
Description
The property k/a 253 selby road leeds by way of fixed…

1 December 2008
Status
Satisfied on 27 March 2014
Delivered
3 December 2008
Persons entitled
Royal Bank of Scotland PLC
Description
The property k/a 868 york road leeds by way of fixed…

29 August 2008
Status
Satisfied on 16 July 2014
Delivered
6 September 2008
Persons entitled
Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

25 August 2006
Status
Satisfied on 16 July 2014
Delivered
31 August 2006
Persons entitled
Mawdsley-Brooks & Co Limited
Description
Fixed and floating charges over the undertaking and all…

8 March 2006
Status
Satisfied on 3 December 2008
Delivered
11 March 2006
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

6 March 2006
Status
Satisfied on 3 December 2008
Delivered
8 March 2006
Persons entitled
Hsbc Bank PLC
Description
The l/h property at 253 selby road leeds,. With the benefit…

See Also


Last update 2018

PHARM-ASSIST (HEALTHCARE) LIMITED DIRECTORS

Ashley David Cohen

  Acting
Appointed
24 April 2004
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
23 Oakwood Grove, Leeds, England, LS8 2PA
Country Of Residence
United Kingdom
Name
COHEN, Ashley David

Nicola Louise Cohen

  Acting
Appointed
24 April 2004
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
23 Oakwood Grove, Leeds, England, LS8 2PA
Country Of Residence
England
Name
COHEN, Nicola Louise

Ashley David Cohen

  Resigned
Appointed
24 April 2004
Resigned
02 August 2012
Role
Secretary
Address
4 Crescent View, Leeds, West Yorkshire, LS17 7QF
Name
COHEN, Ashley David

Joanne Lucy Harris

  Resigned
Appointed
02 August 2012
Resigned
02 September 2013
Role
Secretary
Address
23 Oakwood Grove, Leeds, England, LS8 2PA
Name
HARRIS, Joanne Lucy

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
23 April 2004
Resigned
24 April 2004
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

Joanne Lucy Harris

  Resigned
Appointed
05 March 2009
Resigned
03 August 2012
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Shine, Harehills Road, Leeds, United Kingdom, LS8 5HS
Country Of Residence
England
Name
HARRIS, Joanne Lucy

Peter Jeffrey Williams

  Resigned
Appointed
11 April 2005
Resigned
14 July 2008
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
5 The Lane, Alwoodley, Leeds, West Yorkshire, LS17 7BR
Country Of Residence
England
Name
WILLIAMS, Peter Jeffrey

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
23 April 2004
Resigned
24 April 2004
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.